Company Name41 - 43 Brook Street Llp
Company StatusActive
Company NumberOC335486
CategoryLimited Liability Partnership
Incorporation Date10 March 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameBrook Street 2 Limited (Corporation)
StatusCurrent
Appointed10 March 2008(same day as company formation)
Correspondence Address27 Knightsbridge
London
SW1X 7LY
LLP Designated Member NameBrook Street Trustee Co Number 1 Limited (Corporation)
StatusCurrent
Appointed10 March 2008(same day as company formation)
Correspondence Address27 Knightsbridge
London
SW1X 7LY
LLP Designated Member NameBrook Street Trustee Co Number 2 Limited (Corporation)
StatusCurrent
Appointed10 March 2008(same day as company formation)
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,777,000
Net Worth£35,002,000
Cash£11,000
Current Liabilities£10,638,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

26 April 2020Delivered on: 12 May 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Leasehold property known as the basement to fourth floors and roof, 41 - 43 brook street, registered under title number NGL775395.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as basebent to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395.
Outstanding
7 November 2022Delivered on: 11 November 2022
Persons entitled: Qib (UK) PLC as Security Agent

Classification: A registered charge
Particulars: (1) the leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395. (2) all of the chargor's know-how, patent, trade mark, service mark, design, business name, topographical or similar rights.
Outstanding
26 January 2021Delivered on: 9 February 2021
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395.
Outstanding
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 April 2011Delivered on: 18 April 2011
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, debts, uncalled capital, buildings, plant & machinery. See image for full details.
Fully Satisfied
2 February 2010Delivered on: 16 February 2010
Satisfied on: 6 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 2008Delivered on: 1 April 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 41 and 43 brook street, london t/no. NGL775395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 2008Delivered on: 27 March 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 41 and 43 brook street, london t/no. NGL775395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
16 December 2023Full accounts made up to 31 December 2022 (26 pages)
7 November 2023Registration of charge OC3354860012, created on 25 October 2023 (31 pages)
30 March 2023Full accounts made up to 31 December 2021 (27 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 December 2022Satisfaction of charge OC3354860009 in full (1 page)
5 December 2022Satisfaction of charge OC3354860010 in full (1 page)
11 November 2022Registration of charge OC3354860011, created on 7 November 2022 (36 pages)
31 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (26 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 February 2021Registration of charge OC3354860010, created on 26 January 2021 (36 pages)
18 December 2020Full accounts made up to 31 December 2019 (23 pages)
12 May 2020Registration of charge OC3354860009, created on 26 April 2020 (36 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
23 September 2019Member's details changed for Brook Street 2 Limited on 1 August 2019 (3 pages)
23 September 2019Change of details for Brook Street 2 Ltd as a person with significant control on 1 August 2019 (5 pages)
23 September 2019Member's details changed for Brook Street Trustee Co Number 1 Limited on 1 August 2019 (3 pages)
23 September 2019Member's details changed for Brook Street Trustee Co Number 2 Limited on 1 August 2019 (3 pages)
1 August 2019Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 December 2017Registration of charge OC3354860008, created on 11 December 2017 (69 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Location of register of charges has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Location of register of charges has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
29 March 2016Annual return made up to 10 March 2016 (5 pages)
29 March 2016Location of register of charges has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
29 March 2016Member's details changed for Brook Street Trustee Co Number 2 Limited on 2 November 2015 (1 page)
29 March 2016Member's details changed for Brook Street 2 Limited on 2 November 2015 (1 page)
29 March 2016Member's details changed for Brook Street Trustee Co Number 1 Limited on 2 November 2015 (1 page)
29 March 2016Annual return made up to 10 March 2016 (5 pages)
29 March 2016Member's details changed for Brook Street Trustee Co Number 2 Limited on 2 November 2015 (1 page)
29 March 2016Location of register of charges has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
29 March 2016Member's details changed for Brook Street Trustee Co Number 1 Limited on 2 November 2015 (1 page)
29 March 2016Member's details changed for Brook Street 2 Limited on 2 November 2015 (1 page)
3 December 2015Full accounts made up to 31 December 2014 (16 pages)
3 December 2015Full accounts made up to 31 December 2014 (16 pages)
16 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page)
11 November 2015Satisfaction of charge OC3354860007 in full (4 pages)
11 November 2015Satisfaction of charge OC3354860007 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
20 March 2015Annual return made up to 10 March 2015 (5 pages)
20 March 2015Annual return made up to 10 March 2015 (5 pages)
30 January 2015Registration of charge OC3354860007, created on 23 January 2015 (62 pages)
30 January 2015Registration of charge OC3354860007, created on 23 January 2015 (62 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Annual return made up to 10 March 2014 (5 pages)
3 April 2014Member's details changed for Brook Street Trustee Co Number 1 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street Trustee Co Number 2 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street Trustee Co Number 1 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street Trustee Co Number 2 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street 2 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street Trustee Co Number 2 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street Trustee Co Number 1 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street 2 Limited on 9 September 2013 (1 page)
3 April 2014Member's details changed for Brook Street 2 Limited on 9 September 2013 (1 page)
3 April 2014Annual return made up to 10 March 2014 (5 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 20 September 2013 (1 page)
20 March 2013Annual return made up to 10 March 2013 (5 pages)
20 March 2013Annual return made up to 10 March 2013 (5 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
8 February 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
8 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (37 pages)
8 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (37 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
19 March 2012Annual return made up to 10 March 2012 (4 pages)
19 March 2012Annual return made up to 10 March 2012 (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
24 May 2011Sail address changed from:\c/o a&l goodbody\augustine house austin friars\london\EC2N 2HA\england (1 page)
24 May 2011Sail address changed from:\c/o a&l goodbody\augustine house austin friars\london\EC2N 2HA\england (1 page)
18 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (20 pages)
18 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (20 pages)
22 March 2011Member's details changed for Brook Street Trustee Co Number 2 Limited on 10 March 2011 (2 pages)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Annual return made up to 10 March 2011 (4 pages)
22 March 2011Annual return made up to 10 March 2011 (4 pages)
22 March 2011Member's details changed for Brook Street Trustee Co Number 2 Limited on 10 March 2011 (2 pages)
22 March 2011Member's details changed for Brook Street Trustee Co Number 1 Limited on 10 March 2011 (2 pages)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Location of register of charges has been changed (1 page)
22 March 2011Member's details changed for Brook Street 2 Limited on 10 March 2011 (2 pages)
22 March 2011Member's details changed for Brook Street Trustee Co Number 1 Limited on 10 March 2011 (2 pages)
22 March 2011Location of register of charges has been changed (1 page)
22 March 2011Member's details changed for Brook Street 2 Limited on 10 March 2011 (2 pages)
8 April 2010Annual return made up to 10 March 2010 (9 pages)
8 April 2010Annual return made up to 10 March 2010 (9 pages)
16 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
16 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
11 January 2010Full accounts made up to 30 June 2009 (16 pages)
11 January 2010Full accounts made up to 30 June 2009 (16 pages)
17 August 2009Currext from 30/06/2010 to 31/12/2010 alignment with parent or subsidiary (1 page)
17 August 2009Currext from 30/06/2010 to 31/12/2010 alignment with parent or subsidiary (1 page)
27 May 2009Annual return made up to 07/04/09 (3 pages)
27 May 2009Annual return made up to 07/04/09 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 March 2008Curr ext from 31/03/2009 to 30/06/2009 (1 page)
18 March 2008Curr ext from 31/03/2009 to 30/06/2009 (1 page)
10 March 2008Incorporation document\certificate of incorporation (4 pages)
10 March 2008Incorporation document\certificate of incorporation (4 pages)